GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th August 2022
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th May 2022
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 11th February 2023
filed on: 11th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 11th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 11th February 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 16a Garsmere Parade Slough Berkshire SL2 5HZ. Change occurred on Wednesday 21st December 2022. Company's previous address: 441 High Street North London E12 6TJ England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 20th, June 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 24th August 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 11th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 16th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th August 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 11th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st November 2019
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2020.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 441 High Street North London E12 6TJ. Change occurred on Friday 9th November 2018. Company's previous address: 720 Romford Road London E12 6BT England.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 720 Romford Road London E12 6BT. Change occurred on Thursday 12th April 2018. Company's previous address: 5 Hedgeley Woodford Avenue Ilford Essex IG4 5NW England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Hedgeley Woodford Avenue Ilford Essex IG4 5NW. Change occurred on Friday 5th February 2016. Company's previous address: 17 Aubyn Square Roehampton London SW15 5NT.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
CH01 |
On Saturday 1st November 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Aubyn Square Roehampton London SW15 5NT. Change occurred on Wednesday 3rd December 2014. Company's previous address: 64 Shakespeare Crescent Manor Park London E12 6LN.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 11th July 2014 from Unit 2-3 88 Mile End Road London E1 4UN
filed on: 11th, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st November 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
AD01 |
Change of registered office on Thursday 19th December 2013 from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(37 pages)
|